Company NamePrivate Equity Iv Limited
DirectorDuncan William Troy
Company StatusDissolved
Company Number03266059
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Duncan William Troy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhouse Farmhouse Sheepstreet Lane
Etchingham
East Sussex
TN19 7AY
Secretary NameRose Marie Sexton
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Director NameNicholas William Mark Edmonstone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleMarket Maker
Correspondence AddressSouthend Farm Soberton
Nr Winchester
Hampshire
S032 3qb

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 March 2000Dissolved (1 page)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
8 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
4 December 1998Registered office changed on 04/12/98 from: 7 paxton road chiswick london W4 2QT (1 page)
3 December 1998Appointment of a voluntary liquidator (1 page)
3 December 1998Declaration of solvency (3 pages)
3 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 1998Return made up to 21/10/98; full list of members (7 pages)
21 July 1998Director resigned (1 page)
21 July 1998Full accounts made up to 31 March 1998 (6 pages)
26 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1997Ad 30/06/97--------- £ si 113@1=113 £ ic 249/362 (2 pages)
29 May 1997Ad 06/03/97--------- £ si 247@1=247 £ ic 2/249 (2 pages)
10 March 1997Amending 882R (2 pages)
16 December 1996Ad 02/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
21 October 1996Incorporation (18 pages)